DIVAFIX LIMITED

Office 1, 1st Floor Romer House Office 1, 1st Floor Romer House, London, SE13 6EE, United Kingdom
StatusDISSOLVED
Company No.09638231
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age9 years, 4 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 12 days

SUMMARY

DIVAFIX LIMITED is an dissolved private limited company with number 09638231. It was incorporated 9 years, 4 days ago, on 15 June 2015 and it was dissolved 1 year, 4 months, 12 days ago, on 07 February 2023. The company address is Office 1, 1st Floor Romer House Office 1, 1st Floor Romer House, London, SE13 6EE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Sep 2021

Category: Address

Type: AD02

Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2021

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Spencer Lawrence

Change date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Spencer Lawrence

Change date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Spencer Lawrence

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josephine Amy Susan Fletcher

Cessation date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-23

Old address: Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB United Kingdom

New address: Office 1, 1st Floor Romer House 132 Lewisham High Street London SE13 6EE

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Josephine Amy Susan Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jun 2016

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 16 Jun 2016

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Spencer Lawrence

Change date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Spencer Lawrence

Change date: 2015-08-13

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D HINDS CONSULTANTS LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:10961626
Status:ACTIVE
Category:Private Limited Company

FLIPPIN GOOD PROPERTIES LTD

40 BONNER LANE,NOTTINGHAM,NG14 6FY

Number:09514186
Status:ACTIVE
Category:Private Limited Company

NEUROFORMED LTD

FLAT 31, OCKHAM BUILDING,LONDON,SE16 3GE

Number:08310512
Status:ACTIVE
Category:Private Limited Company

NEW ERA SPORTS MANAGEMENT LTD

8 LARKIN CLOSE,BULKINGTON,CV12 9PB

Number:11711350
Status:ACTIVE
Category:Private Limited Company

PEN HEALTHCARE SYSTEMS LIMITED

34 ROKESLY AVENUE,LONDON,N8 8NR

Number:10517119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER AIR CONDITIONING (MIDLANDS) LIMITED

AGS ACCOUNTANTS & BUSINESS,CASTLE GATE WAY DUDLEY,DY1 4RH

Number:03810000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source